ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Queens Park House Management Limited

Queens Park House Management Limited is an active company incorporated on 19 April 2007 with the registered office located in Chester, Cheshire. Queens Park House Management Limited was registered 18 years ago.
Status
Active
Active since 15 years ago
Company No
06220282
Private limited by guarantee without share capital
Age
18 years
Incorporated 19 April 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 April 2025 (7 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O Paramount Estate Management Limited Herons Way
Chester Business Park
Chester
CH4 9QR
United Kingdom
Address changed on 2 Dec 2024 (11 months ago)
Previous address was 34 Telford Rise Chirk Wrexham LL14 5AJ Wales
Telephone
Unreported
Email
Unreported
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • College Lecturer • British • Lives in UK • Born in Aug 1962
Director • Housewife • British • Lives in Wales • Born in Sep 1969
Director • Sales Executive • British • Lives in UK • Born in Oct 1995
Director • Insurance Broker • British • Lives in Wales • Born in Aug 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beatrice Court Management (Oswestry) Limited
Pemsec Ltd and Alison Jane Jones are mutual people.
Active
Tannery Square Management Company Limited
Pemsec Ltd and Heather Anne Glass are mutual people.
Active
Tan Yard Square RTM Company Limited
Pemsec Ltd and Heather Anne Glass are mutual people.
Active
Jacob Beatus Limited
Paul Stinchcombe is a mutual person.
Active
Shipgate Management Company Limited(The)
Pemsec Ltd is a mutual person.
Active
Pickhill Hall Management Limited
Pemsec Ltd is a mutual person.
Active
Hoole Court Limited
Pemsec Ltd is a mutual person.
Active
Wynnstay Hall Management Company Limited
Pemsec Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£3.68K
Decreased by £7.65K (-68%)
Total Liabilities
-£630
Decreased by £1.09K (-63%)
Net Assets
£3.05K
Decreased by £6.55K (-68%)
Debt Ratio (%)
17%
Increased by 1.91% (+13%)
Latest Activity
Ms Heather Anne Glass Appointed
5 Months Ago on 1 Jun 2025
Keith Buckley Resigned
5 Months Ago on 15 May 2025
Ben Simms Resigned
5 Months Ago on 14 May 2025
Confirmation Submitted
7 Months Ago on 3 Apr 2025
Pemsec Ltd Appointed
8 Months Ago on 6 Mar 2025
Paul Stinchcombe Resigned
8 Months Ago on 6 Mar 2025
Matthew Thomas Powell Resigned
8 Months Ago on 6 Mar 2025
Richard Ellis Resigned
8 Months Ago on 6 Mar 2025
Christopher Edward Gary Lloyd Resigned
8 Months Ago on 6 Mar 2025
Registered Address Changed
11 Months Ago on 2 Dec 2024
Get Credit Report
Discover Queens Park House Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Heather Anne Glass as a director on 1 June 2025
Submitted on 10 Jun 2025
Termination of appointment of Keith Buckley as a director on 15 May 2025
Submitted on 15 May 2025
Termination of appointment of Ben Simms as a director on 14 May 2025
Submitted on 14 May 2025
Confirmation statement made on 3 April 2025 with no updates
Submitted on 3 Apr 2025
Termination of appointment of Paul Stinchcombe as a director on 6 March 2025
Submitted on 19 Mar 2025
Appointment of Pemsec Ltd as a secretary on 6 March 2025
Submitted on 19 Mar 2025
Termination of appointment of Christopher Edward Gary Lloyd as a director on 6 March 2025
Submitted on 19 Mar 2025
Termination of appointment of Richard Ellis as a secretary on 6 March 2025
Submitted on 19 Mar 2025
Termination of appointment of Matthew Thomas Powell as a director on 6 March 2025
Submitted on 19 Mar 2025
Registered office address changed from 34 Telford Rise Chirk Wrexham LL14 5AJ Wales to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR on 2 December 2024
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year